Advanced company searchLink opens in new window

PETCARE VETERINARY PRACTICE LIMITED

Company number 04879448

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2024 AA Micro company accounts made up to 30 September 2023
04 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with updates
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
26 Apr 2023 CH01 Director's details changed for Donna Louise Chapman on 13 August 2022
06 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
17 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
18 Oct 2021 CH01 Director's details changed for Miss Donna Louise Chapman on 1 July 2021
08 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
02 Jun 2021 AA Accounts for a small company made up to 30 September 2020
24 Mar 2021 AA01 Previous accounting period extended from 27 September 2020 to 30 September 2020
03 Nov 2020 CS01 Confirmation statement made on 27 August 2020 with updates
30 Jun 2020 AP01 Appointment of Miss Donna Louise Chapman as a director on 19 June 2020
24 Jun 2020 TM01 Termination of appointment of Paul Mark Kenyon as a director on 19 June 2020
22 Jun 2020 AA Total exemption full accounts made up to 27 September 2019
09 Mar 2020 TM01 Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020
28 Jan 2020 AP01 Appointment of Mr Paul Mark Kenyon as a director on 24 January 2020
09 Jan 2020 PSC05 Change of details for Independent Vetcare Limited as a person with significant control on 9 January 2020
07 Nov 2019 CC04 Statement of company's objects
16 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2019 AA01 Previous accounting period shortened from 30 November 2019 to 27 September 2019
04 Oct 2019 MR04 Satisfaction of charge 1 in full
04 Oct 2019 MR04 Satisfaction of charge 2 in full
30 Sep 2019 AD01 Registered office address changed from Neighbourhood Centre, Sycamore Drive, Bishopsdown Salisbury SP1 3GZ to The Chocolate Factory Keynsham Bristol BS31 2AU on 30 September 2019
27 Sep 2019 TM01 Termination of appointment of Maya Mangabhai as a director on 27 September 2019
27 Sep 2019 TM02 Termination of appointment of Maya Mangabhai as a secretary on 27 September 2019